GATE COTTAGE MANAGEMENT COMPANY LIMITED(THE)
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3BF

Company number 01639498
Status Active
Incorporation Date 1 June 1982
Company Type Private Limited Company
Address NORTH POINT, STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, ENGLAND, SY1 3BF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 120 ; Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 18 January 2016. The most likely internet sites of GATE COTTAGE MANAGEMENT COMPANY LIMITED(THE) are www.gatecottagemanagementcompany.co.uk, and www.gate-cottage-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. Gate Cottage Management Company Limited The is a Private Limited Company. The company registration number is 01639498. Gate Cottage Management Company Limited The has been working since 01 June 1982. The present status of the company is Active. The registered address of Gate Cottage Management Company Limited The is North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire England Sy1 3bf. . COSEC MANAGEMENT SERVICES LIMITED is a Secretary of the company. SELWYN, Roger Paul is a Director of the company. Secretary BULLING, Eric Arthur has been resigned. Secretary HADLOW, Sophie Elizabeth has been resigned. Secretary LAWRENCE, Gerald has been resigned. Secretary SELWYN, Roger Paul has been resigned. Secretary SELWYN, Roger Paul has been resigned. Secretary SERRANO GUERRERO, Jose has been resigned. Secretary TEMPLAR, Christopher Charles has been resigned. Director BOURNE, Gareth Thomas has been resigned. Director BRECKELL, Paul Anthony has been resigned. Director BULLING, Eric Arthur has been resigned. Director DAVISSON, Evelyn Elsie has been resigned. Director GEORGE, Pamela Jean has been resigned. Director GOTT, Judith has been resigned. Director HADLOW, Sophie Elizabeth has been resigned. Director HEDUAN, Colette has been resigned. Director HORSLEY, Stephen Albert has been resigned. Director JENKINS, Valerie Clare has been resigned. Director LAWRENCE, Gerald has been resigned. Director SERRANO GUERRERO, Jose has been resigned. Director SERRANO-GUERRERO, Jose has been resigned. Director TEMPLAR, Christopher Charles has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Appointed Date: 24 May 2010

Director
SELWYN, Roger Paul
Appointed Date: 01 April 1999
66 years old

Resigned Directors

Secretary
BULLING, Eric Arthur
Resigned: 31 March 1999
Appointed Date: 12 March 1998

Secretary
HADLOW, Sophie Elizabeth
Resigned: 24 September 2002
Appointed Date: 01 April 2001

Secretary
LAWRENCE, Gerald
Resigned: 01 March 1997

Secretary
SELWYN, Roger Paul
Resigned: 24 May 2010
Appointed Date: 17 November 2008

Secretary
SELWYN, Roger Paul
Resigned: 15 July 2003
Appointed Date: 24 September 2002

Secretary
SERRANO GUERRERO, Jose
Resigned: 17 November 2008
Appointed Date: 15 July 2003

Secretary
TEMPLAR, Christopher Charles
Resigned: 01 March 1998
Appointed Date: 01 March 1997

Director
BOURNE, Gareth Thomas
Resigned: 01 November 1999
Appointed Date: 12 March 1998
53 years old

Director
BRECKELL, Paul Anthony
Resigned: 30 September 2000
Appointed Date: 01 November 1999
54 years old

Director
BULLING, Eric Arthur
Resigned: 31 March 1999
Appointed Date: 12 March 1998
94 years old

Director
DAVISSON, Evelyn Elsie
Resigned: 31 March 1995
98 years old

Director
GEORGE, Pamela Jean
Resigned: 01 March 1998
Appointed Date: 01 March 1997
69 years old

Director
GOTT, Judith
Resigned: 31 July 2001
Appointed Date: 01 September 1992
73 years old

Director
HADLOW, Sophie Elizabeth
Resigned: 24 September 2002
Appointed Date: 01 April 2001
50 years old

Director
HEDUAN, Colette
Resigned: 31 July 2001
Appointed Date: 01 October 2000
72 years old

Director
HORSLEY, Stephen Albert
Resigned: 01 September 1992
104 years old

Director
JENKINS, Valerie Clare
Resigned: 16 June 2015
Appointed Date: 01 April 2001
64 years old

Director
LAWRENCE, Gerald
Resigned: 01 March 1997
91 years old

Director
SERRANO GUERRERO, Jose
Resigned: 18 August 2003
Appointed Date: 12 November 2002
55 years old

Director
SERRANO-GUERRERO, Jose
Resigned: 22 March 2012
Appointed Date: 17 November 2008
55 years old

Director
TEMPLAR, Christopher Charles
Resigned: 01 March 1998
Appointed Date: 01 March 1997
54 years old

GATE COTTAGE MANAGEMENT COMPANY LIMITED(THE) Events

22 Jun 2016
Total exemption small company accounts made up to 31 March 2016
02 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 120

18 Jan 2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 18 January 2016
26 Oct 2015
Total exemption small company accounts made up to 31 March 2015
16 Jun 2015
Termination of appointment of Valerie Clare Jenkins as a director on 16 June 2015
...
... and 89 more events
29 Mar 1989
Return made up to 29/02/88; change of members

28 Feb 1989
Full accounts made up to 31 March 1988

13 Jun 1988
Accounts made up to 31 March 1987

26 Mar 1987
Return made up to 04/02/87; full list of members

01 Jun 1982
Certificate of incorporation